Search icon

FOUNDATIONS GROUP I, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOUNDATIONS GROUP I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318266
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 520 W 27TH STREET, SUITE 302, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 W 27TH STREET, SUITE 302, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SAIF SUMAIDA Chief Executive Officer 520 W 27TH STREET, SUITE 302, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
204370022
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-08 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-31 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200224060087 2020-02-24 BIENNIAL STATEMENT 2020-02-01
190523060090 2019-05-23 BIENNIAL STATEMENT 2018-02-01
140324002537 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120605000440 2012-06-05 ANNULMENT OF DISSOLUTION 2012-06-05
120605000445 2012-06-05 CERTIFICATE OF AMENDMENT 2012-06-05

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
809517.00
Total Face Value Of Loan:
809517.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
799310.00
Total Face Value Of Loan:
799310.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
799310
Current Approval Amount:
799310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
804967.34
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
809517
Current Approval Amount:
809517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
815356.77

Court Cases

Court Case Summary

Filing Date:
2016-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HARRIS
Party Role:
Plaintiff
Party Name:
FOUNDATIONS GROUP I, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State